Company NameFriendfinder United Kingdom Ltd
Company StatusDissolved
Company Number05135811
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEzra Shashoua
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed25 November 2013(9 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (closed 08 July 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6800 Broken Sound Parkway
Suite 200, Boca Raton
Fl 33487
-
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusClosed
Appointed08 November 2012(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 08 July 2014)
Correspondence AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
Director NameAndrew Bryan Conru
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address116 El Nido Rd.
Portola Valley
California
94028
Director NamePeter David Philip Wise
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(2 years after company formation)
Appointment Duration8 months (resigned 25 January 2007)
RoleAccountant
Correspondence AddressC/Xot 1
08818 Mas Mestre
Olivella
Spain
Director NameMiss Joanne Parker
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 November 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address28 Dorset Crescent
Moorside
Consett
County Durham
DH8 8HX
Director NameMitchell Allen Platt
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 May 2008)
RoleBusinessman
Correspondence AddressPaseo De La Marina 102,1-1
Casteldefels
Barcelona
08860
Spain
Director NameMr Paul Asher
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2009(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2620 Nw 42nd Street
Boca Raton
Florida
Fl 33434
United States
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBournewood Limited (Corporation)
StatusResigned
Appointed20 November 2006(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 October 2011)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
BVI
Secretary NameMeadow Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 November 2012)
Correspondence Address29 Werdohl Business Park
Number One Industrial Estate
Consett
County Durham
DH8 6TJ

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Various Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£3,660
Current Liabilities£395

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
17 March 2014Application to strike the company off the register (3 pages)
13 December 2013Appointment of Ezra Shashoua as a director (2 pages)
12 December 2013Termination of appointment of Paul Asher as a director (1 page)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 November 2012Secretary's details changed for Mazars Company Secretaries Limited on 8 November 2012 (2 pages)
9 November 2012Secretary's details changed for Mazars Company Secretaries Limited on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from 6 Millfield Templetown Consett County Durham DH8 7NZ United Kingdom on 8 November 2012 (1 page)
8 November 2012Termination of appointment of Meadow Secretaries Ltd as a secretary (1 page)
8 November 2012Termination of appointment of Joanne Parker as a director (1 page)
8 November 2012Registered office address changed from 6 Millfield Templetown Consett County Durham DH8 7NZ United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Tower S Bridge House St. Katharines Way London E1W 1DD England on 8 November 2012 (1 page)
8 November 2012Appointment of Mazars Company Secretaries Limited as a secretary (2 pages)
8 November 2012Registered office address changed from Tower S Bridge House St. Katharines Way London E1W 1DD England on 8 November 2012 (1 page)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 November 2011Registered office address changed from 2 Welford Road Consett County Durham DH8 8AG United Kingdom on 28 November 2011 (1 page)
4 November 2011Register(s) moved to registered inspection location (2 pages)
4 November 2011Register inspection address has been changed (2 pages)
31 October 2011Appointment of Meadow Secretaries Ltd as a secretary (2 pages)
31 October 2011Termination of appointment of Bournewood Limited as a secretary (1 page)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Registered office address changed from 9 Unity Terrace Tantobie Stanley Durham DH9 9TD on 24 March 2011 (1 page)
30 September 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 100
(3 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
25 May 2010Secretary's details changed for Bournewood Limited on 24 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Paul Asher on 24 May 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(2 pages)
16 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(2 pages)
27 May 2009Return made up to 24/05/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 February 2009Director's change of particulars / joanne parker / 25/02/2009 (1 page)
30 January 2009Director appointed mr paul asher (1 page)
14 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 September 2008Appointment terminated director mitchell platt (1 page)
5 September 2008Appointment terminated director andrew conru (1 page)
30 May 2008Return made up to 24/05/08; full list of members (4 pages)
15 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
18 July 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
15 June 2007Return made up to 24/05/07; full list of members (7 pages)
10 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
16 February 2007Secretary resigned (1 page)
11 January 2007Registered office changed on 11/01/07 from: 57 langden close templetown consett county durham DH8 7NG (1 page)
28 December 2006New secretary appointed (1 page)
28 December 2006New director appointed (1 page)
28 December 2006Registered office changed on 28/12/06 from: c/o maurice J. bushell & co well court 14-16 farringdon lane london EC1R 3AU (1 page)
14 June 2006New director appointed (1 page)
14 June 2006Return made up to 24/05/06; full list of members (6 pages)
29 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
21 June 2005Return made up to 24/05/05; full list of members (6 pages)
24 May 2004Incorporation (12 pages)